About

Registered Number: 04651188
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN,

 

Magellan Consultancy Services Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Sharma, Kesh, Morgan, Kate.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Kesh 29 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Kate 29 January 2003 25 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
PSC04 - N/A 10 February 2020
CS01 - N/A 10 February 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 January 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH03 - Change of particulars for secretary 30 January 2013
SH01 - Return of Allotment of shares 22 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 01 February 2012
SH01 - Return of Allotment of shares 09 January 2012
AA01 - Change of accounting reference date 07 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 01 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
363a - Annual Return 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 18 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
CERTNM - Change of name certificate 26 March 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.